Search icon

NATHAN JACOBS, LLC

Company Details

Name: NATHAN JACOBS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004708
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 92 West Longmeadow Dr, STAATSBURG, NY, United States, 12580

Agent

Name Role Address
THOMAS G OSTER Agent 6 LOUISE PLACE, STAATSBURG, NY, 12580

DOS Process Agent

Name Role Address
ATTN:THOMAS G OSTER DOS Process Agent 92 West Longmeadow Dr, STAATSBURG, NY, United States, 12580

Filings

Filing Number Date Filed Type Effective Date
220907002142 2022-09-07 BIENNIAL STATEMENT 2022-09-01
181107006732 2018-11-07 BIENNIAL STATEMENT 2018-09-01
160907010344 2016-09-07 ARTICLES OF ORGANIZATION 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450108910 2021-05-07 0235 PPP 277 Desoto Pl, East Meadow, NY, 11554-1219
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10970.84
Loan Approval Amount (current) 10970.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1219
Project Congressional District NY-04
Number of Employees 1
NAICS code 451110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11059.81
Forgiveness Paid Date 2022-03-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State